Advanced company searchLink opens in new window

MARKET FORCE LTD

Company number 06365507

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
22 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
16 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
24 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
19 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
16 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
13 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
29 Jul 2019 AD01 Registered office address changed from 17 Chambers Street Hertford SG14 1PL to 1 New Hall Cottages London Road Harlow Essex CM17 9LX on 29 July 2019
09 May 2019 AA Total exemption full accounts made up to 30 April 2019
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with updates
12 Oct 2018 SH10 Particulars of variation of rights attached to shares
12 Oct 2018 SH08 Change of share class name or designation
11 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap be dispensed with/limits applied to directors' authority/ allowance for various share capital 25/06/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2018 PSC01 Notification of James Lee Dowsett as a person with significant control on 1 October 2017
15 Mar 2018 PSC07 Cessation of Paul Stephen Billingham as a person with significant control on 1 October 2017
04 Feb 2018 TM01 Termination of appointment of Paul Stephen Billingham as a director on 4 February 2018
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
27 Jan 2017 AA Micro company accounts made up to 30 April 2016
27 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
12 Jan 2016 AA Micro company accounts made up to 30 April 2015
30 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,499